Colchester
Essex
CO3 3SY
Director Name | Mr Edward Ernest Judd |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1991(21 years, 7 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Llyods Underwriter |
Correspondence Address | Tamarind Cherry Garden Lane Danbury Chelmsford Essex CM3 4QP |
Director Name | Mr John Bryan King |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1991(21 years, 7 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Pa To Chairman |
Correspondence Address | 8 Greenview Godstone Surrey RH9 8LL |
Director Name | Mr Malcolm John Henry Maxwell |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1991(21 years, 7 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Deputy Underwriter |
Correspondence Address | Bracken Lodge 10 Cole Green Hertford Hertfordshire SG14 2NL |
Director Name | Mr Hugh Jeffery Robertson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1991(21 years, 7 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Claims Director |
Correspondence Address | West End House West End Marden Tonbridge Kent TN12 9HY |
Director Name | Eugene Patrick Ryan |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1991(21 years, 7 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 16 North Quay Conyer Teynham Kent ME9 9HL |
Secretary Name | Janet Margaret Ormsdale |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1991(21 years, 7 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 13 Repton Avenue Gidea Park Romford Essex RM2 5LU |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 June 1990 (33 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
18 November 2005 | Dissolved (1 page) |
---|---|
18 August 2005 | Liquidators statement of receipts and payments (6 pages) |
18 August 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 April 2005 | Liquidators statement of receipts and payments (5 pages) |
15 November 2004 | Liquidators statement of receipts and payments (5 pages) |
26 April 2004 | Liquidators statement of receipts and payments (5 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
22 October 2003 | Liquidators statement of receipts and payments (5 pages) |
29 September 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 August 2003 | Sec/state rel/liq 11/08/03 (1 page) |
6 May 2003 | Liquidators statement of receipts and payments (5 pages) |
24 October 2002 | Liquidators statement of receipts and payments (5 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: po box 55. 1,surrey street, london. WC2R 2NT (1 page) |
29 April 2002 | Liquidators statement of receipts and payments (5 pages) |
29 January 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 January 2002 | C/O re change of liq (6 pages) |
29 January 2002 | Appointment of a voluntary liquidator (1 page) |
30 October 2001 | Liquidators statement of receipts and payments (5 pages) |
27 April 2001 | Liquidators statement of receipts and payments (5 pages) |
23 October 2000 | Liquidators statement of receipts and payments (6 pages) |
4 May 2000 | Liquidators statement of receipts and payments (5 pages) |
21 October 1999 | Liquidators statement of receipts and payments (5 pages) |
22 April 1999 | Liquidators statement of receipts and payments (5 pages) |
26 October 1998 | Liquidators statement of receipts and payments (5 pages) |
23 April 1998 | Liquidators statement of receipts and payments (5 pages) |
27 October 1997 | Liquidators statement of receipts and payments (5 pages) |
25 June 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
24 April 1997 | Liquidators statement of receipts and payments (5 pages) |
29 October 1996 | Liquidators statement of receipts and payments (3 pages) |
11 October 1996 | Notice of Constitution of Liquidation Committee (1 page) |
25 April 1996 | Liquidators statement of receipts and payments (5 pages) |
18 October 1995 | Liquidators statement of receipts and payments (10 pages) |
26 April 1995 | Liquidators statement of receipts and payments (8 pages) |